Company NameSPEY Valley Engineering And Coachbuilding Limited
DirectorsGeorge Ramsay and Iain George Ramsay
Company StatusLiquidation
Company NumberSC159793
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 9 months ago)
Previous NameSpeyside Property Development Company Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameGeorge Ramsay
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(1 day after company formation)
Appointment Duration28 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBraewater Oldmills
Fochabers
Moray
IV32 7HJ
Scotland
Director NameMr Iain George Ramsay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(1 day after company formation)
Appointment Duration28 years, 9 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Forest Road
Burghead
Elgin
Morayshire
IV30 2XL
Scotland
Secretary NameGeorge Ramsay
NationalityBritish
StatusCurrent
Appointed02 May 2001(5 years, 8 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraewater Oldmills
Fochabers
Moray
IV32 7HJ
Scotland
Director NameMary Elizabeth Macrae
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleSolicitor
Correspondence AddressYork House
20 Church Street
Inverness
IV1 1EB
Scotland
Secretary NameFred Hugh Cameron Kelly
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAnderson Shaw & Gilbert
20 Church Street
Inverness
IV1 1EB
Scotland
Secretary NameCatherine Anne McLeod
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSpeylea Oldmills
Fochabers
Elgin
Moray
IV32 7NJ
Scotland
Director NameDavid Stewart Taylor
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 1996)
RoleBuilding Consultant
Correspondence AddressMoraybank 4 Beatrice Gardens
Houston
Renfrewshire
PA6 7ES
Scotland

Location

Registered Address81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£323,555
Current Liabilities£395,836

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Next Accounts Due31 March 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due30 August 2016 (overdue)

Filing History

7 February 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Final Gazette dissolved following liquidation (1 page)
7 November 2016Order of court for early dissolution (1 page)
7 November 2016Order of court for early dissolution (1 page)
8 December 2015Registered office address changed from Braewater Old Mills Fochabers Moray IV32 7HJ to 10 Ardross Street Inverness IV3 5NS on 8 December 2015 (2 pages)
8 December 2015Registered office address changed from Braewater Old Mills Fochabers Moray IV32 7HJ to 10 Ardross Street Inverness IV3 5NS on 8 December 2015 (2 pages)
4 December 2015Court order notice of winding up (1 page)
4 December 2015Notice of winding up order (1 page)
4 December 2015Notice of winding up order (1 page)
4 December 2015Court order notice of winding up (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 21,000
(6 pages)
20 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 21,000
(6 pages)
25 July 2015Compulsory strike-off action has been suspended (1 page)
25 July 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 21,000
(6 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 21,000
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 21,000
(6 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 21,000
(6 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
2 July 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
2 July 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2009Return made up to 16/08/09; full list of members (4 pages)
11 September 2009Return made up to 16/08/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 16/08/07; full list of members (3 pages)
28 August 2007Return made up to 16/08/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Company name changed speyside property development co mpany LIMITED\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed speyside property development co mpany LIMITED\certificate issued on 22/12/06 (2 pages)
23 August 2006Return made up to 16/08/06; full list of members (3 pages)
23 August 2006Return made up to 16/08/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Return made up to 16/08/05; full list of members (3 pages)
5 October 2005Return made up to 16/08/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 September 2004Return made up to 16/08/04; full list of members (8 pages)
13 September 2004Return made up to 16/08/04; full list of members (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 September 2003Return made up to 16/08/03; full list of members (8 pages)
3 September 2003Return made up to 16/08/03; full list of members (8 pages)
3 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
3 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
28 August 2002Return made up to 16/08/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(8 pages)
28 August 2002Return made up to 16/08/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(8 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
28 August 2001Return made up to 16/08/01; full list of members (7 pages)
28 August 2001Return made up to 16/08/01; full list of members (7 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
21 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 September 2000Return made up to 16/08/00; full list of members (7 pages)
12 September 2000Return made up to 16/08/00; full list of members (7 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
12 August 1999Return made up to 16/08/99; full list of members (6 pages)
12 August 1999Return made up to 16/08/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
3 September 1998Return made up to 16/08/98; no change of members (4 pages)
3 September 1998Return made up to 16/08/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
12 November 1997Ad 31/07/97--------- £ si 6000@1 (2 pages)
12 November 1997Return made up to 16/08/97; full list of members (6 pages)
12 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 November 1997£ nc 15000/200000 31/07/97 (1 page)
12 November 1997Return made up to 16/08/97; full list of members (6 pages)
12 November 1997Ad 31/07/97--------- £ si 6000@1 (2 pages)
12 November 1997£ nc 15000/200000 31/07/97 (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
22 October 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 October 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 July 1996Accounting reference date shortened from 31/08/96 to 31/07/96 (1 page)
12 July 1996Accounting reference date shortened from 31/08/96 to 31/07/96 (1 page)
3 November 1995Partic of mort/charge * (8 pages)
3 November 1995Partic of mort/charge * (8 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995New secretary appointed (2 pages)
16 August 1995Incorporation (30 pages)
16 August 1995Incorporation (30 pages)